GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ash House Ash Lane Ollerton Knutsford Cheshire WA16 8RQ to 2 City Road Chester CH1 3AE on Friday 1st November 2019
filed on: 1st, November 2019
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th October 2019
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 16th October 2019
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 16th October 2019
filed on: 16th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 3rd, October 2019
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th September 2019
filed on: 13th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 13th September 2019 director's details were changed
filed on: 13th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 13th September 2019 director's details were changed
filed on: 13th, September 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Sunday 31st March 2019 to Sunday 30th June 2019
filed on: 6th, September 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thursday 31st January 2019 director's details were changed
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st January 2019
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st January 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 9th January 2017.
filed on: 2nd, February 2017
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 31st January 2016 with full list of members
filed on: 23rd, February 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sunday 31st January 2016 director's details were changed
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, October 2015
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st January 2015 to Tuesday 31st March 2015
filed on: 6th, July 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 31st January 2015 with full list of members
filed on: 27th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 21st March 2014
filed on: 27th, March 2015
|
capital |
Free Download
(3 pages)
|
CH01 |
On Friday 30th January 2015 director's details were changed
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st March 2014.
filed on: 21st, March 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2014
|
incorporation |
Free Download
(7 pages)
|